Company NameCompany Connexions Ltd
Company StatusDissolved
Company Number06458501
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date26 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePamela Maureen Sharman-Preston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleBusiness Development Consultan
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh Wood
31a Robin Hood Lane
Winnersh
Wokingham
RG41 5ND
Secretary NamePaul Stephen Sharman
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Poperinghe Way
Arborfield
Reading
RG2 9LZ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2008
Turnover£87,157
Net Worth-£23,577
Cash£17
Current Liabilities£21,672

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2017Liquidators' statement of receipts and payments to 30 June 2017 (10 pages)
27 July 2016Liquidators' statement of receipts and payments to 30 June 2016 (11 pages)
3 September 2015Liquidators statement of receipts and payments to 30 June 2015 (12 pages)
3 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (12 pages)
22 August 2014Liquidators' statement of receipts and payments to 30 June 2014 (12 pages)
22 August 2014Liquidators statement of receipts and payments to 30 June 2014 (12 pages)
8 August 2013Liquidators statement of receipts and payments to 30 June 2013 (12 pages)
8 August 2013Liquidators' statement of receipts and payments to 30 June 2013 (12 pages)
19 July 2012Liquidators' statement of receipts and payments to 30 June 2012 (12 pages)
19 July 2012Liquidators statement of receipts and payments to 30 June 2012 (12 pages)
9 August 2011Liquidators statement of receipts and payments to 30 June 2011 (15 pages)
9 August 2011Liquidators' statement of receipts and payments to 30 June 2011 (15 pages)
28 June 2011Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 28 June 2011 (1 page)
9 July 2010Statement of affairs with form 4.19 (5 pages)
7 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Registered office address changed from Binfield Vineyard Forest Road Wokingham Berkshire RG40 5SE United Kingdom on 25 June 2010 (1 page)
12 January 2010Director's details changed for Pamela Maureen Sharman-Preston on 20 December 2009 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 50
(4 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 September 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
21 August 2009Registered office changed on 21/08/2009 from G24 venture house arlington square downshire way bracknell berkshire RG12 1WA (1 page)
19 March 2009Registered office changed on 19/03/2009 from herschel house, 58 herschel street, slough berkshire SL1 1PG (1 page)
12 January 2009Return made up to 20/12/08; full list of members (3 pages)
15 May 2008Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
20 December 2007Incorporation (30 pages)